Search icon

EUROCONSULT, INC.

Company Details

Name: EUROCONSULT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1990 (34 years ago)
Entity Number: 1469325
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 885 Third Ave, Floor 34, New York, NY, United States, 10022
Principal Address: 885 Third Avenue, Floor 34, New York, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EUROCONSULT, INC. DOS Process Agent 885 Third Ave, Floor 34, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
EVAN YELLIN Chief Executive Officer 885 THIRD AVENUE, FLOOR 34, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 230 PARK AVENUE, SUITE 2415, NEW YORK, NY, 10169, 0005, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 767 THIRD AVENUE, FLOOR 19, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 885 THIRD AVENUE, FLOOR 34, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-08-01 Address 767 THIRD AVENUE, FLOOR 19, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 885 THIRD AVENUE, FLOOR 34, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 767 THIRD AVENUE, FLOOR 19, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-04-27 Address 230 PARK AVENUE, SUITE 2415, NEW YORK, NY, 10169, 0005, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-08-01 Address 885 THIRD AVENUE, FLOOR 34, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-08-01 Address 885 Third Avenue, Floor 34, New York, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801029620 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230427004358 2023-04-27 BIENNIAL STATEMENT 2022-08-01
211129001551 2021-11-29 BIENNIAL STATEMENT 2021-11-29
100903002569 2010-09-03 BIENNIAL STATEMENT 2010-08-01
080814002998 2008-08-14 BIENNIAL STATEMENT 2008-08-01
060817002533 2006-08-17 BIENNIAL STATEMENT 2006-08-01
060509003592 2006-05-09 BIENNIAL STATEMENT 2004-08-01
001212000620 2000-12-12 CERTIFICATE OF AMENDMENT 2000-12-12
950519000476 1995-05-19 ANNULMENT OF DISSOLUTION 1995-05-19
DP-1123232 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28

Date of last update: 22 Jan 2025

Sources: New York Secretary of State